London
EC2M 1RX
Secretary Name | Imogen Chopra |
---|---|
Status | Current |
Appointed | 23 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Director Name | Mr Richard Ignatius Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Twickenham Middlesex TW1 4EX |
Director Name | Mr Nicholas Reginald Peter Debenham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Cocoa Trader |
Country of Residence | England |
Correspondence Address | Longview Cottage Upper Chute Andover Hampshire SP11 9EG |
Secretary Name | Mr Nicholas Reginald Peter Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Chute Andover Hampshire SP11 9EG |
Director Name | Mr Andrew Jonathan Stone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Richard Ivon Alexander Gower |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charles Street London W1J 5DS |
Director Name | Alain Philippe Poncelet |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
Website | sourcetrust.org |
---|---|
Email address | [email protected] |
Telephone | 020 32142100 |
Telephone region | London |
Registered Address | 55, 10th Floor Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,749,591 |
Gross Profit | £337,365 |
Cash | £576,659 |
Current Liabilities | £1,010,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
27 January 2021 | Termination of appointment of Alain Philippe Poncelet as a director on 25 January 2021 (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
4 February 2020 | Notification of Ecom Agrotrade Holdings Limited as a person with significant control on 17 September 2019 (2 pages) |
4 February 2020 | Cessation of Ecom Agroindustrial Corp. Limited as a person with significant control on 17 September 2019 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
15 March 2018 | Resolutions
|
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 February 2016 | Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
14 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
20 March 2015 | Registered office address changed from 6Th Floor Nightingale House 65 Curzon Street London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 6Th Floor Nightingale House 65 Curzon Street London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page) |
6 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Full accounts made up to 30 September 2013 (11 pages) |
24 September 2014 | Full accounts made up to 30 September 2013 (11 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
3 July 2014 | Director's details changed for Mr Nicolas De Wasseige on 27 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Nicolas De Wasseige on 27 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Nicholas Debenham as a director (1 page) |
23 June 2014 | Appointment of Alain Poncelet as a director (2 pages) |
23 June 2014 | Termination of appointment of Nicholas Debenham as a secretary (1 page) |
23 June 2014 | Appointment of Imogen Chopra as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Richard Gower as a director (1 page) |
23 June 2014 | Appointment of Alain Poncelet as a director (2 pages) |
23 June 2014 | Appointment of Mr Nicolas De Wasseige as a director (2 pages) |
23 June 2014 | Appointment of Mr Nicolas De Wasseige as a director (2 pages) |
23 June 2014 | Termination of appointment of Nicholas Debenham as a director (1 page) |
23 June 2014 | Appointment of Imogen Chopra as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Nicholas Debenham as a secretary (1 page) |
23 June 2014 | Termination of appointment of Richard Gower as a director (1 page) |
3 January 2014 | Auditor's resignation (1 page) |
3 January 2014 | Auditor's resignation (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 no member list (3 pages) |
18 September 2013 | Annual return made up to 18 September 2013 no member list (3 pages) |
17 September 2013 | Appointment of Mr Richard Ivon Alexander Gower as a director (2 pages) |
17 September 2013 | Termination of appointment of Andrew Stone as a director (1 page) |
17 September 2013 | Termination of appointment of Andrew Stone as a director (1 page) |
17 September 2013 | Appointment of Mr Richard Ivon Alexander Gower as a director (2 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 April 2013 | Appointment of Mr Andrew Jonathan Stone as a director (2 pages) |
5 April 2013 | Appointment of Mr Andrew Jonathan Stone as a director (2 pages) |
6 December 2012 | Termination of appointment of Richard Ryan as a director (1 page) |
6 December 2012 | Termination of appointment of Richard Ryan as a director (1 page) |
29 August 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 October 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Statement of company's objects (2 pages) |
2 November 2010 | Registered office address changed from 16 Charles Street London W1J 5DS on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 16 Charles Street London W1J 5DS on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 16 Charles Street London W1J 5DS on 2 November 2010 (1 page) |
24 August 2010 | Annual return made up to 24 August 2010 no member list (4 pages) |
24 August 2010 | Annual return made up to 24 August 2010 no member list (4 pages) |
30 September 2009 | Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page) |
30 September 2009 | Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page) |
24 August 2009 | Incorporation (34 pages) |
24 August 2009 | Incorporation (34 pages) |